Old Ipswich Road Ardleigh
Colchester
Essex
CO7 7QR
Director Name | Mr Roger Charles Raymond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mrs Julie Anne Eeles |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Qualified Accountant Fcca |
Correspondence Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
Secretary Name | Mr Robert Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Harwood House Clacton Road Thorrington Colchester Essex CO7 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 The Cedars, Apex 12 Old Ipswich Road Ardleigh Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Raymond William Raymond 50.00% Ordinary |
---|---|
1 at £1 | Roger Charles Raymond 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Raymond William Raymond on 17 January 2013 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Raymond William Raymond on 27 November 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from 3 Castle Court Saint Peters Street Colchester Essex CO1 1EW on 28 April 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger Charles Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Raymond William Raymond on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Julie Anne Eeles on 30 October 2009 (1 page) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
7 April 2009 | Secretary appointed mrs julie anne eeles (1 page) |
1 April 2009 | Appointment terminated secretary robert taylor (1 page) |
1 April 2009 | Appointment terminated secretary robert taylor (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 November 2008 | Director's change of particulars / raymond raymond / 17/12/2007 (1 page) |
10 November 2008 | Return made up to 23/10/08; no change of members (10 pages) |
10 November 2008 | Director's change of particulars / raymond raymond / 17/12/2007 (1 page) |
10 November 2008 | Return made up to 23/10/08; no change of members (10 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 23/10/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
9 December 2005 | Return made up to 23/10/05; full list of members (7 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea essex CO7 0BJ (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: anglian house 47 victoria place brightlingsea essex CO7 0BJ (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: anglian house, 47 victoria close brightlingsen essex C07 obj (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: anglian house, 47 victoria close brightlingsen essex C07 obj (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 December 2002 | Ad 23/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
23 October 2002 | Incorporation (16 pages) |
23 October 2002 | Incorporation (16 pages) |